ARK MORTGAGE, INC.

Name: | ARK MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1993 (32 years ago) |
Entity Number: | 1764280 |
ZIP code: | 10901 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 400 Rella Blvd, Suite 300, Montebello, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 Rella Blvd, Suite 300, Montebello, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MORDECHAI EKSTEIN | Chief Executive Officer | 400 RELLA BLVD, SUITE 300, MONTEBELLO, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 400 RELLA BLVD, SUITE 300, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2024-02-29 | Address | 400 rella blvd, suite 300, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2022-07-28 | 2024-02-29 | Address | 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2022-07-28 | Address | 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004449 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
221116003091 | 2022-11-16 | BIENNIAL STATEMENT | 2021-10-01 |
220728000073 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
200417060129 | 2020-04-17 | BIENNIAL STATEMENT | 2019-10-01 |
171010006227 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State